SUSTAINABLE ENTERPRISE STRATEGIES COMMUNITY INTEREST COMPANY
Company number 06796421
- Company Overview for SUSTAINABLE ENTERPRISE STRATEGIES COMMUNITY INTEREST COMPANY (06796421)
- Filing history for SUSTAINABLE ENTERPRISE STRATEGIES COMMUNITY INTEREST COMPANY (06796421)
- People for SUSTAINABLE ENTERPRISE STRATEGIES COMMUNITY INTEREST COMPANY (06796421)
- Charges for SUSTAINABLE ENTERPRISE STRATEGIES COMMUNITY INTEREST COMPANY (06796421)
- Insolvency for SUSTAINABLE ENTERPRISE STRATEGIES COMMUNITY INTEREST COMPANY (06796421)
- More for SUSTAINABLE ENTERPRISE STRATEGIES COMMUNITY INTEREST COMPANY (06796421)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2019 | REC2 | Receiver's abstract of receipts and payments to 14 May 2019 | |
06 Jun 2019 | RM02 | Notice of ceasing to act as receiver or manager | |
06 Jun 2019 | RM02 | Notice of ceasing to act as receiver or manager | |
29 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 26 March 2019 | |
04 May 2018 | RM01 | Appointment of receiver or manager | |
04 May 2018 | RM01 | Appointment of receiver or manager | |
29 Mar 2018 | AD01 | Registered office address changed from The Co-Op Centre Whitehouse Road Hendon Sunderland Tyne and Wear SR2 8AH to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 March 2018 | |
27 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2018 | LIQ02 | Statement of affairs | |
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2017 | PSC07 | Cessation of Mark Heskett-Saddington as a person with significant control on 13 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Mark Heskett Saddington as a director on 13 December 2017 | |
19 Dec 2017 | PSC07 | Cessation of Geoffrey Dodds as a person with significant control on 10 May 2017 | |
15 Sep 2017 | MR01 | Registration of charge 067964210008, created on 1 September 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Linda Richardson as a director on 5 June 2017 | |
10 May 2017 | TM01 | Termination of appointment of Geoffrey Dodds as a director on 10 May 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | AP01 | Appointment of Mr Barrie Peters as a director on 17 November 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|